HOTHOUSE INSPIRED PRODUCTS LTD
Status | DISSOLVED |
Company No. | 07793491 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 4 months, 19 days |
SUMMARY
HOTHOUSE INSPIRED PRODUCTS LTD is an dissolved private limited company with number 07793491. It was incorporated 12 years, 10 months, 4 days ago, on 30 September 2011 and it was dissolved 3 years, 4 months, 19 days ago, on 16 March 2021. The company address is St George's House St George's House, Manchester, M15 4JE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Termination secretary company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald John Gambles
Termination date: 2018-12-07
Documents
Appoint person secretary company with name date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Eoin O'connor
Appointment date: 2018-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-01
Psc name: Om Transaction Services Ltd
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penman Estates Limited
Cessation date: 2017-07-01
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Humphreys
Termination date: 2017-07-01
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald John Ricketts
Termination date: 2017-07-01
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mulligan
Termination date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-20
Officer name: John Humphreys
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Homan
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Humphreys
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 21 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ronald John Gambles
Documents
Some Companies
ASIAN TIGER CAPITAL PARTNERS BD LIMITED
67 BEECH HILL,BARNET,EN4 0JW
Number: | 11716923 |
Status: | ACTIVE |
Category: | Private Limited Company |
531 GREEN LANE,BIRMINGHAM,B9 5PT
Number: | 09300540 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR ND LLOYD-JONES MEDICO-LEGAL LIMITED
FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ
Number: | 09118955 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MOPSIES ROAD,ESSEX,SS14 1GA
Number: | 06148516 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM BESFORD,,WR8 9AP
Number: | 03316890 |
Status: | ACTIVE |
Category: | Private Limited Company |
607 LUCIENNE COURT,LONDON,E14 6GT
Number: | 06404536 |
Status: | ACTIVE |
Category: | Private Limited Company |